Search icon

NAPLES SPORTS MEDICINE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES SPORTS MEDICINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES SPORTS MEDICINE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 1988 (36 years ago)
Document Number: K42150
FEI/EIN Number 145527825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7870 Clemson St, Apt 201, NAPLES, FL, 34104-5364, US
Mail Address: C/O MARK JOHNSON, 7870 Clemson St, NAPLES, FL, 34104-5364, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, MARK President 7870 Clemson St, NAPLES, FL, 341045364
JOHNSON, MARK Treasurer 7870 Clemson St, NAPLES, FL, 341045364
JOHNSON, SUSAN Vice President 3074 Sloop Lane, ST JAMES CITY, FL, 33956
JOHNSON, SUSAN Secretary 3074 Sloop Lane, ST JAMES CITY, FL, 33956
JOHNSON, MARK Agent 7870 Clemson St, NAPLES, FL, 341045364

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 7870 Clemson St, Apt 201, NAPLES, FL 34104-5364 -
CHANGE OF MAILING ADDRESS 2022-01-26 7870 Clemson St, Apt 201, NAPLES, FL 34104-5364 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 7870 Clemson St, Apt 201, NAPLES, FL 34104-5364 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State